MEDIA REFLECTIONS, INC.

Name: | MEDIA REFLECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1973 (52 years ago) |
Date of dissolution: | 14 Apr 2022 |
Entity Number: | 261863 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 6TH AVE., NEW YORK, NY, United States, 10011 |
Address: | 40 FIFTH AVE, #1B, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BROWN | DOS Process Agent | 40 FIFTH AVE, #1B, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD BROWN | Chief Executive Officer | 575 6TH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-27 | 2023-06-29 | Address | 40 FIFTH AVE, #1B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-28 | 2001-06-27 | Address | 40 FIFTH AVE #18, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-06-30 | 2023-06-29 | Address | 575 6TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1993-06-30 | Address | 25 WEST 10 ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1973-05-22 | 2022-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629001804 | 2022-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-14 |
130508006516 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110526002828 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090512003095 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070516002270 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State